- Company Overview for TRADE POWER AND TECHNOLOGY LTD (05280220)
- Filing history for TRADE POWER AND TECHNOLOGY LTD (05280220)
- People for TRADE POWER AND TECHNOLOGY LTD (05280220)
- More for TRADE POWER AND TECHNOLOGY LTD (05280220)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Apr 2023 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
29 Apr 2023 | CS01 | Confirmation statement made on 25 June 2021 with updates | |
29 Apr 2023 | AA | Unaudited abridged accounts made up to 25 June 2022 | |
29 Apr 2023 | AA | Unaudited abridged accounts made up to 25 June 2021 | |
29 Apr 2023 | AA | Unaudited abridged accounts made up to 25 June 2020 | |
28 Apr 2023 | PSC07 | Cessation of Zoe Jane Rolfe as a person with significant control on 28 April 2023 | |
28 Apr 2023 | PSC01 | Notification of Andre William Assi as a person with significant control on 28 April 2023 | |
28 Apr 2023 | TM01 | Termination of appointment of Zoe Jane Rolfe as a director on 28 April 2023 | |
28 Apr 2023 | AP01 | Appointment of Mr Andre William Assi as a director on 28 April 2023 | |
28 Apr 2023 | AD01 | Registered office address changed from Suite 13 Highfield House 185 Chorley New Road Bolton BL1 4QZ England to 28a Queensway London W2 3RX on 28 April 2023 | |
11 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
16 Sep 2020 | AA | Full accounts made up to 25 June 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
11 May 2019 | AD01 | Registered office address changed from 169 Piccadilly London W1J 9EH England to Suite 13 Highfield House 185 Chorley New Road Bolton BL1 4QZ on 11 May 2019 | |
02 May 2019 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2018 | CERTNM |
Company name changed trade technology LTD\certificate issued on 25/06/18
|
|
25 Jun 2018 | AA | Micro company accounts made up to 25 June 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with updates | |
25 Jun 2018 | AA01 | Previous accounting period shortened from 30 November 2018 to 25 June 2018 | |
25 Jun 2018 | AD01 | Registered office address changed from 10B Clive Road Belvedere DA17 5BJ England to 169 Piccadilly London W1J 9EH on 25 June 2018 |